London
EC1A 1HQ
Director Name | John Merriman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(66 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Secretary Name | Merrill Lynch Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2003(48 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Richard John Andrews |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(37 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 1992) |
Role | Company Executive |
Correspondence Address | 7 Malthouse Passage Barnes London SW13 0AQ |
Director Name | Stephen Henry Groom |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(37 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 17 July 1992) |
Role | Company Executive |
Correspondence Address | 27 West End Avenue Pinner Middlesex HA5 1BH |
Director Name | Carol Ann Langham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 June 1992(37 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 20 July 2000) |
Role | Secretary |
Correspondence Address | 30 Sandford Road Bromley Kent BR2 9AW |
Secretary Name | Carol Ann Langham |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 June 1992(37 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 30 Sandford Road Bromley Kent BR2 9AW |
Director Name | Mr Martyn George Macphee |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(37 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 April 2001) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 103 Stanley Avenue Chiswell Green St Albans Hertfordshire AL2 3AQ |
Secretary Name | Debra Anne Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 38 Roding Way Rainham Essex RM13 9QD |
Director Name | Debra Anne Searle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2005) |
Role | Secretary |
Correspondence Address | 38 Roding Way Rainham Essex RM13 9QD |
Director Name | Debra Anne Searle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2005) |
Role | Secretary |
Correspondence Address | 38 Roding Way Rainham Essex RM13 9QD |
Director Name | Joseph Francis Regan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2001(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2003) |
Role | Company Executive |
Correspondence Address | 40 Townshend Road London NW8 6LE |
Director Name | Anne Christine Girling |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(46 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 November 2001) |
Role | Chartered Secretary |
Correspondence Address | 5 Walden Road Hornchurch Essex RM11 2JT |
Director Name | David Fraser Thomson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(46 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 March 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Ms Bernadette Lewis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 40 Ladysmith Road Enfield Middlesex EN1 3AA |
Director Name | Mr Keith Lindsay Pearson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(48 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 09 July 2009) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Trevor William Spanner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2006) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 2 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | David Marcus Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(52 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 July 2016) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Christopher Ian Reynolds |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 2012) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Richard Ian Jones |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 October 2016) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Philip John Wood |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(57 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 September 2019) |
Role | Mgr - Fin Bus Sup - Cap Mrks |
Country of Residence | England |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Jonathan Howard Redvers Lee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2019(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 September 2021) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Website | bankofamerica.com |
---|
Registered Address | 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4 at £1 | Merrill Lynch Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
27 February 1987 | Delivered on: 12 March 1987 Satisfied on: 10 October 1991 Persons entitled: National Westminster Bank PLC Classification: Charge deed Secured details: All monies due or to become due from the company and/or merrill lynch government securities company to the chargee on any account whatsoever. Particulars: 1) all the right, title and interest of the company to tin sharpes stock or other securities or property of any kindetc 2) all the right, title and interest of the company to and in shares, stock and other securities described in any overnight collateral chit long term collateralcertificate etc please see doc M156/12 mar/ln for full details. Fully Satisfied |
---|---|
24 October 1986 | Delivered on: 5 November 1986 Satisfied on: 10 October 1991 Persons entitled: Lloyds Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from merrill lynch government securities company to the chargee and all monies thereon covenanted to be paid by the company pursuant to the deed. Particulars: First fixed charge over all sums low and from time to time receivable by the company by reason or in respect of any transfer or debts of stock or other securities from any stock account at the central gilts office of the bank of kingland (cgo) in the same of the company (please see document for full details). Fully Satisfied |
18 December 2017 | Director's details changed for Philip John Wood on 15 November 2017 (2 pages) |
---|---|
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
2 November 2016 | Termination of appointment of Richard Ian Jones as a director on 19 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Mark David Stephenson-Pope as a director on 1 November 2016 (2 pages) |
30 August 2016 | Termination of appointment of David Marcus Parker as a director on 29 July 2016 (1 page) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 November 2012 | Appointment of Philip John Wood as a director (2 pages) |
2 November 2012 | Termination of appointment of Christopher Reynolds as a director (1 page) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Director's details changed for David Marcus Parker on 1 August 2010 (2 pages) |
24 June 2011 | Director's details changed for David Marcus Parker on 1 August 2010 (2 pages) |
13 April 2011 | Appointment of Mr Richard Ian Jones as a director (2 pages) |
11 April 2011 | Director's details changed for Christopher Ian Reynolds on 5 November 2010 (2 pages) |
11 April 2011 | Director's details changed for Christopher Ian Reynolds on 5 November 2010 (2 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 April 2011 | Termination of appointment of David Thomson as a director (1 page) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Merrill Lynch Corporate Services Limited on 1 December 2009 (1 page) |
5 January 2010 | Memorandum and Articles of Association (39 pages) |
5 January 2010 | Resolutions
|
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 4 December 2009 (1 page) |
21 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
17 August 2009 | Director appointed christopher ian reynolds (3 pages) |
4 August 2009 | Appointment terminated director keith pearson (1 page) |
16 February 2009 | Total exemption full accounts made up to 26 December 2008 (5 pages) |
20 August 2008 | Director's change of particulars / david thomson / 31/07/2008 (1 page) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
13 February 2008 | Total exemption full accounts made up to 28 December 2007 (5 pages) |
11 December 2007 | Location of register of members (1 page) |
9 November 2007 | Accounting reference date extended from 25/12/07 to 31/12/07 (1 page) |
22 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
15 May 2007 | New director appointed (3 pages) |
10 May 2007 | Location of register of members (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
28 February 2007 | Full accounts made up to 29 December 2006 (8 pages) |
8 January 2007 | Director resigned (1 page) |
8 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
1 March 2006 | Full accounts made up to 30 December 2005 (8 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
26 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 April 2005 | New director appointed (2 pages) |
20 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
2 March 2004 | Full accounts made up to 26 December 2003 (10 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Location of register of members (1 page) |
18 December 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (3 pages) |
31 July 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
9 July 2003 | New director appointed (2 pages) |
20 February 2003 | Full accounts made up to 27 December 2002 (10 pages) |
12 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
9 May 2002 | Full accounts made up to 28 December 2001 (10 pages) |
9 May 2002 | Resolutions
|
22 April 2002 | Registered office changed on 22/04/02 from: ropemaker place 25 ropemaker street london EC2Y 9LY (1 page) |
23 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
5 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
22 June 2001 | Director resigned (1 page) |
21 March 2001 | Full accounts made up to 29 December 2000 (9 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
26 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 March 2000 | New director appointed (2 pages) |
29 July 1999 | Return made up to 26/06/99; full list of members (5 pages) |
8 April 1999 | Full accounts made up to 25 December 1998 (8 pages) |
25 January 1998 | Full accounts made up to 26 December 1997 (8 pages) |
27 July 1997 | Return made up to 26/06/97; full list of members (8 pages) |
7 April 1997 | Full accounts made up to 27 December 1996 (8 pages) |
26 July 1996 | Return made up to 26/06/96; full list of members
|
13 February 1996 | Full accounts made up to 29 December 1995 (7 pages) |
6 December 1995 | Director's particulars changed (6 pages) |
12 July 1995 | Return made up to 26/06/95; full list of members
|
1 May 1995 | Full accounts made up to 30 December 1994 (7 pages) |